- Company Overview for BIOTECNIX GROUP LIMITED (07254654)
- Filing history for BIOTECNIX GROUP LIMITED (07254654)
- People for BIOTECNIX GROUP LIMITED (07254654)
- More for BIOTECNIX GROUP LIMITED (07254654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Suite 8 , Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ on 4 December 2015 | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 Feb 2015 | RT01 | Administrative restoration application | |
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
26 Jun 2013 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Michael Largue as a director | |
20 Jun 2012 | AD01 | Registered office address changed from , Akenside Studios 3 Akenside Hill, Newcastle upon Tyne, NE1 3UF on 20 June 2012 | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 August 2010
|
|
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | AP01 | Appointment of Mr Michael Largue as a director |